About

Registered Number: 01981060
Date of Incorporation: 22/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Founded in 1986, Vitus Properties Ltd are based in Woodford Green in Essex, it's status at Companies House is "Active". This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMISA, Elizabeth Ann 01 April 2019 - 1
CAMISA, Francesco Luigi Giovanni N/A - 1
CAMISA, Agnesia Inez N/A 19 July 1996 1
CAMISA, Alberto Guiseppe Ernesto N/A 12 July 2008 1
CAMISA, Ennio N/A 02 October 1995 1
Secretary Name Appointed Resigned Total Appointments
CAMISA, Elizabeth Ann 05 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 26 July 2019
AD01 - Change of registered office address 07 June 2019
MR04 - N/A 30 May 2019
RESOLUTIONS - N/A 03 April 2019
RESOLUTIONS - N/A 01 April 2019
RESOLUTIONS - N/A 30 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 June 2017
CH03 - Change of particulars for secretary 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CS01 - N/A 04 January 2017
SH01 - Return of Allotment of shares 29 October 2016
RP04AR01 - N/A 19 October 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 09 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 14 July 2014
AAMD - Amended Accounts 31 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 21 November 2001
395 - Particulars of a mortgage or charge 22 June 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
RESOLUTIONS - N/A 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 24 September 1996
288 - N/A 30 July 1996
288 - N/A 24 April 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
395 - Particulars of a mortgage or charge 15 August 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 22 October 1993
287 - Change in situation or address of Registered Office 08 October 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
363b - Annual Return 01 May 1992
AA - Annual Accounts 04 March 1992
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
287 - Change in situation or address of Registered Office 05 January 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
287 - Change in situation or address of Registered Office 04 September 1987
MISC - Miscellaneous document 22 January 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 June 2001 Fully Satisfied

N/A

Mortgage debenture 08 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.